RG PUBS LIMITED
Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 | Compulsory strike-off action has been suspended |
19/07/2519 July 2025 | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
10/02/2510 February 2025 | Accounts for a dormant company made up to 2024-03-31 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Confirmation statement made on 2024-03-26 with no updates |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-03-26 with no updates |
17/06/2117 June 2021 | Termination of appointment of Kim Hagger as a director on 2021-03-31 |
15/04/2115 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/11/2028 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEE GRAHAM |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
11/03/1911 March 2019 | DIRECTOR APPOINTED MRS KIM HAGGER |
06/03/196 March 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM |
06/03/196 March 2019 | DIRECTOR APPOINTED MRS SUZANNE ETRIDGE |
04/06/184 June 2018 | SECRETARY APPOINTED MRS KIM HAGGER |
25/05/1825 May 2018 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
25/05/1825 May 2018 | COMPANY NAME CHANGED POSITIVE TRADING LIMITED CERTIFICATE ISSUED ON 25/05/18 |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
22/05/1822 May 2018 | CESSATION OF DARREN SYMES AS A PSC |
22/05/1822 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
22/05/1822 May 2018 | DIRECTOR APPOINTED RICHARD LEE GRAHAM |
28/04/1828 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company